Search icon

TIGNANELLO INT'L INC.

Company Details

Name: TIGNANELLO INT'L INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1989 (36 years ago)
Date of dissolution: 02 Jun 2008
Entity Number: 1330937
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 411 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 411 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEONARD DREYFUSS Chief Executive Officer 411 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-03-21 2007-03-22 Address 330 FIFTH AVE SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-03-21 2007-03-22 Address 330 FIFTH AVE SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-09-24 2008-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2008-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-07-23 2001-03-21 Address 330 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-07-23 2001-03-21 Address 330 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1989-03-02 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-03-02 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080602000876 2008-06-02 SURRENDER OF AUTHORITY 2008-06-02
070322002483 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050407002768 2005-04-07 BIENNIAL STATEMENT 2005-03-01
030304003178 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010321002332 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990924000081 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
990318002057 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970319002020 1997-03-19 BIENNIAL STATEMENT 1997-03-01
940401002339 1994-04-01 BIENNIAL STATEMENT 1994-03-01
930723002090 1993-07-23 BIENNIAL STATEMENT 1993-03-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State